Search icon

NATEX TEXTILE & SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: NATEX TEXTILE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATEX TEXTILE & SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2014 (11 years ago)
Document Number: P14000018923
FEI/EIN Number 46-5242130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1835 EAST HALLANDALE BEACH BOULEVARD, #386, HALLANDALE BEACH, FL, 33009
Mail Address: 1835 EAST HALLANDALE BEACH BOULEVARD, #386, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD DENNIS President 1835 EAST HALLANDALE BEACH BOULEVARD, #386, HALLANDALE BEACH, FL, 33009
THE HALLE LAW FIRM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 ALHALEL LAW -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 3722 NE 200TH STREET, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
Reg. Agent Resignation 2020-06-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3223668404 2021-02-04 0455 PPS 1835 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009-4619
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9622
Loan Approval Amount (current) 9622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hallandale Beach, BROWARD, FL, 33009-4619
Project Congressional District FL-25
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9680.52
Forgiveness Paid Date 2021-09-15
9304847903 2020-06-19 0455 PPP 1835 E HALLANDALE BEACH BLVD, HALLANDLE BCH, FL, 33009
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9622
Loan Approval Amount (current) 9622
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALLANDLE BCH, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9721.91
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State